Resource Holdings Limited
Private Limited Company
Resource Holdings Limited
C/O Grant Thornton
22 Melton Street
Euston Square
London
NW1 2BW
Company Name | Resource Holdings Limited |
---|
Company Status | Dissolved 1997 |
---|
Company Number | 02880172 |
---|
Incorporation Date | 13 December 1993 |
---|
Dissolution Date | 11 February 1997 (active for 3 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Management Consultancy Activities Other Than Financial Management |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 December |
---|
Latest Return | 13 December 1994 (29 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | C/O Grant Thornton 22 Melton Street Euston Square London NW1 2BW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Holborn and St Pancras |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 13 December 1994 (29 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
11 February 1997 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 September 1996 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 February 1996 | Director resigned | 1 page |
---|
3 October 1995 | Registered office changed on 03/10/95 from: 22 highway business park heckford street london E1 9HR | 1 page |
---|
23 March 1995 | Return made up to 13/12/94; full list of members - 363(287) ‐ Registered office changed on 23/03/95
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—